EP ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/06/1829 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 11

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/04/1719 April 2017 DIRECTOR APPOINTED MRS CHRISMA WILSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/03/1218 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW WILSON / 01/01/2010

View Document

28/10/1028 October 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILSON / 10/01/2009

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 9 SOUTERGATE ULVERSTON CUMBRIA LA12 7ER

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISMA WILSON / 25/03/2009

View Document

07/07/087 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED FLACKROCK LTD CERTIFICATE ISSUED ON 28/03/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company